Company NameNorthern Insulation Company (Stockton) Limited
Company StatusDissolved
Company Number00324593
CategoryPrivate Limited Company
Incorporation Date23 February 1937(87 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(56 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 22 February 2022)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(56 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 22 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed30 April 1993(56 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 22 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Richard John Davies Sykes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleSecretary
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 June 2013Restoration by order of the court (3 pages)
4 June 2013Restoration by order of the court (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 September 2007Restoration by order of the court (3 pages)
21 September 2007Restoration by order of the court (3 pages)
3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 July 1996Return made up to 16/06/96; full list of members (6 pages)
17 July 1996Return made up to 16/06/96; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 16/06/95; no change of members (4 pages)
29 June 1995Return made up to 16/06/95; no change of members (4 pages)
9 May 1974Company name changed\certificate issued on 09/05/74 (2 pages)
9 May 1974Company name changed\certificate issued on 09/05/74 (2 pages)
23 February 1937Incorporation (20 pages)
23 February 1937Incorporation (20 pages)